GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2022
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-19
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-19
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019-10-02 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-02 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-02 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. Change occurred on 2019-07-24. Company's previous address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-01
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2016-07-31 (was 2016-10-31).
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-02-16 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096647230001, created on 2015-08-04
filed on: 10th, August 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|